Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUDIOSOFT LIMITED
Company Information for

AUDIOSOFT LIMITED

GREENFORD, MIDDLESEX, UB6,
Company Registration Number
03009992
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Audiosoft Ltd
AUDIOSOFT LIMITED was founded on 1995-01-16 and had its registered office in Greenford. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
AUDIOSOFT LIMITED
 
Legal Registered Office
GREENFORD
MIDDLESEX
 
Filing Information
Company Number 03009992
Date formed 1995-01-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-17
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUDIOSOFT LIMITED
The following companies were found which have the same name as AUDIOSOFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUDIOSOFT INC Delaware Unknown
AUDIOSOFT LLP 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2018-06-18
AUDIOSOFT INC Delaware Unknown
AUDIOSOFT LIMITED California Unknown
AUDIOSOFT LIMITED New Jersey Unknown
AUDIOSOFT INCORPORATED California Unknown

Company Officers of AUDIOSOFT LIMITED

Current Directors
Officer Role Date Appointed
SHARON HARRIS
Company Secretary 2012-04-25
MARK ANDERSON
Director 2012-03-05
RAKESH SHARMA
Director 2011-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH WALDNER
Director 2013-07-01 2016-03-16
PAUL DAVID DEAN
Director 2009-04-16 2013-03-31
DAVID GARBETT-EDWARDS
Company Secretary 2009-04-16 2012-04-25
ANDREW NORMAN HAMMENT
Director 2008-09-05 2012-03-05
DOUGLAS CASTER
Director 2008-08-29 2011-04-21
DAVID JOHN JEFFCOAT
Company Secretary 2008-08-29 2009-04-16
DAVID JOHN JEFFCOAT
Director 2008-08-29 2009-04-16
ROBERT WILLIAM HENRY
Director 2008-08-29 2008-09-05
ANGELA MAY BRILL
Company Secretary 1995-01-16 2008-08-29
CHRISTOPHER IAN BOYLE
Director 2000-07-01 2008-08-29
ANGELA MAY BRILL
Director 1995-02-01 2008-08-29
CHRISTOPHER JEREMY GEORGE BRILL
Director 1995-01-16 2008-08-29
PAUL ANTHONY ROCCA
Director 2004-01-01 2008-08-29
GRAEME PETER ZINGEL
Director 2000-11-01 2008-08-29
GRAEME PETER ZINGEL
Director 1996-01-17 2000-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-16 1995-01-16
INSTANT COMPANIES LIMITED
Nominated Director 1995-01-16 1995-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDERSON BLEDLOW RIDGE CONSULTING LTD Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MARK ANDERSON ULTRA ELECTRONICS (NETHERLANDS) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
MARK ANDERSON UE DORMANT ONE Director 2012-03-05 CURRENT 1977-09-29 Dissolved 2017-01-03
MARK ANDERSON TRANSMAG POWER TRANSFORMERS LIMITED Director 2012-03-05 CURRENT 2000-06-07 Dissolved 2017-01-03
MARK ANDERSON EXTEC INTEGRATED SYSTEMS LIMITED Director 2012-03-05 CURRENT 1994-11-21 Dissolved 2017-01-03
MARK ANDERSON EXTEC INTEGRATED SYSTEMS LIMITED Director 2012-03-05 CURRENT 1994-11-21 Dissolved 2017-01-03
MARK ANDERSON POWER MAGNETICS AND ELECTRONIC SYSTEMS LIMITED Director 2012-03-05 CURRENT 1994-10-28 Dissolved 2017-01-24
MARK ANDERSON BLUE SKY GROUP (INTERNATIONAL) LIMITED Director 2012-03-05 CURRENT 2001-11-14 Dissolved 2017-04-11
MARK ANDERSON AARDVARK ELECTRONIC COMPONENTS LIMITED Director 2012-03-05 CURRENT 1986-05-27 Dissolved 2017-05-02
RAKESH SHARMA PAYPOINT PLC Director 2017-05-12 CURRENT 1998-06-15 Active
RAKESH SHARMA ULTRA ELECTRONICS (NETHERLANDS) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
RAKESH SHARMA W & D HOLDINGS LIMITED Director 2013-10-25 CURRENT 2003-01-23 Dissolved 2016-01-05
RAKESH SHARMA WOOD & DOUGLAS LIMITED Director 2013-10-25 CURRENT 1993-08-13 Dissolved 2016-01-05
RAKESH SHARMA AUDIX BROADCAST LIMITED Director 2013-10-25 CURRENT 2007-08-16 Dissolved 2016-01-05
RAKESH SHARMA VARISYS LIMITED Director 2013-06-05 CURRENT 2000-10-04 Dissolved 2016-01-26
RAKESH SHARMA ULTRA ELECTRONICS AEP PAYMENTS LIMITED Director 2012-06-26 CURRENT 2011-02-04 Dissolved 2015-01-27
RAKESH SHARMA ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED Director 2012-06-26 CURRENT 2004-08-16 Active - Proposal to Strike off
RAKESH SHARMA ULTRA ELECTRONICS ENTERPRISES (USA), LLC Director 2011-10-17 CURRENT 1999-01-01 Converted / Closed
RAKESH SHARMA ULTRA ELECTRONICS JERSEY UNLIMITED Director 2011-04-21 CURRENT 2007-04-12 Active
RAKESH SHARMA FERRANTI AIR SYSTEMS LIMITED Director 2011-04-21 CURRENT 1995-05-25 Dissolved 2016-06-28
RAKESH SHARMA UE DORMANT ONE Director 2011-04-21 CURRENT 1977-09-29 Dissolved 2017-01-03
RAKESH SHARMA POWER MAGNETICS AND ELECTRONIC SYSTEMS LIMITED Director 2011-04-21 CURRENT 1994-10-28 Dissolved 2017-01-24
RAKESH SHARMA BLUE SKY GROUP (INTERNATIONAL) LIMITED Director 2011-04-21 CURRENT 2001-11-14 Dissolved 2017-04-11
RAKESH SHARMA EXTEC INTEGRATED SYSTEMS LIMITED Director 2010-07-09 CURRENT 1994-11-21 Dissolved 2017-01-03
RAKESH SHARMA EXTEC INTEGRATED SYSTEMS LIMITED Director 2010-07-09 CURRENT 1994-11-21 Dissolved 2017-01-03
RAKESH SHARMA AARDVARK ELECTRONIC COMPONENTS LIMITED Director 2010-07-09 CURRENT 1986-05-27 Dissolved 2017-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-12DS01APPLICATION FOR STRIKING-OFF
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 03/08/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 03/08/2016
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0126/03/16 FULL LIST
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY WALDNER
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 24/09/2015
2015-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0126/03/15 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 19/05/2014
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0126/03/14 FULL LIST
2013-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-11AP01DIRECTOR APPOINTED MS MARY ELIZABETH WALDNER
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN
2013-04-05AR0126/03/13 FULL LIST
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID GARBETT-EDWARDS
2012-05-01AP03SECRETARY APPOINTED SHARON HARRIS
2012-03-29AR0126/03/12 FULL LIST
2012-03-08AP01DIRECTOR APPOINTED MR MARK ANDERSON
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMMENT
2011-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-11AP01DIRECTOR APPOINTED MR RAKESH SHARMA
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CASTER
2011-04-13AR0126/03/11 FULL LIST
2010-04-21AR0126/03/10 FULL LIST
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMMENT / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DEAN / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GARBETT-EDWARDS / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CASTER / 01/10/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20288aDIRECTOR APPOINTED MR PAUL DAVID DEAN
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID JEFFCOAT
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY DAVID JEFFCOAT
2009-04-20288aSECRETARY APPOINTED MR DAVID GARBETT-EDWARDS
2009-04-09363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-07353LOCATION OF REGISTER OF MEMBERS
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HENRY
2008-10-14288aDIRECTOR APPOINTED ANDREW NORMAN HAMMENT
2008-09-10288aDIRECTOR AND SECRETARY APPOINTED DAVID JOHN JEFFCOAT
2008-09-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANGELA MAY BRILL LOGGED FORM
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR GRAEME ZINGEL
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL ROCCA
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BRILL
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOYLE
2008-09-08288aDIRECTOR APPOINTED ROBERT WILLIAM HENRY
2008-09-08288aDIRECTOR APPOINTED DOUGLAS CASTER
2008-09-04AUDAUDITOR'S RESIGNATION
2008-09-04RES01ADOPT ARTICLES 29/08/2008
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 3 LONGWOOD COURT LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YG
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-16363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-27363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2005-01-10AUDAUDITOR'S RESIGNATION
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AUDIOSOFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUDIOSOFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-06-07 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2003-09-26 Satisfied LLOYDS TSB BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-11-09 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUDIOSOFT LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AUDIOSOFT LIMITED

AUDIOSOFT LIMITED has registered 1 patents

GB2451419 ,

Domain Names
We do not have the domain name information for AUDIOSOFT LIMITED
Trademarks
We have not found any records of AUDIOSOFT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUDIOSOFT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2011-05-18 GBP £2,720 Community Safety Sys

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where AUDIOSOFT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUDIOSOFT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUDIOSOFT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.